Search icon

EUROTIRE, INC. - Florida Company Profile

Company Details

Entity Name: EUROTIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Feb 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: F07000001027
FEI/EIN Number 285068133

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 200 S Biscayne Blvd, FLOOR 55, Miami, FL, 33131, US
Mail Address: 200 S Biscayne Blvd, FLOOR 55, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EUROTIRE 401K & PROFIT SHARING PLAN 2014 205068133 2015-06-26 EUROTIRE 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 213110
Sponsor’s telephone number 3059002852
Plan sponsor’s address 200 S BISCAYNE BLVD, 55TH FLOOR, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2015-06-26
Name of individual signing ANNA PAVLOVA
Valid signature Filed with authorized/valid electronic signature
EUROTIRE 401K & PROFIT SHARING PLAN 2013 205068133 2014-05-28 EUROTIRE 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 213110
Sponsor’s telephone number 3059002850
Plan sponsor’s address 200 S BISCAYNE BLVE, 55TH FLOOR, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2014-05-28
Name of individual signing ANNA PAVLOVA
Valid signature Filed with authorized/valid electronic signature
EUROTIRE 401K & PROFIT SHARING PLAN 2012 205068133 2013-06-18 EUROTIRE 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 213110
Sponsor’s telephone number 3059002850
Plan sponsor’s address 200 S BISCAYNE BLVE, 55TH FLOOR, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2013-06-18
Name of individual signing ANNA PAVLOVA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LABER URI President 200 S Biscayne BLVD, MIAMI, FL, 33131
POWELL ROBERT L Agent 200 S. BISCAYNE BLVD., MIAMI, FL, 33131
LABER SHIMON Vice President 200 S Biscayne Blvd, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 200 S Biscayne Blvd, FLOOR 55, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2013-03-22 200 S Biscayne Blvd, FLOOR 55, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 200 S. BISCAYNE BLVD., SUITE 5500, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2010-05-01 POWELL, ROBERT L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000245417 LAPSED 2016-CA-024096-01 MIAMI-DADE CIRCUIT COURT 2017-04-24 2022-05-02 $35,871.23 SCARPATI AND ASSOCIATES, LLP, 131 WEST 33RD STREET, SUITE 1105, NEW YORK, NY 10001
J17000412298 LAPSED 16-25528-CA-23 SUPREME COURT OF NEW YORK 2016-08-17 2022-07-21 $217,681.75 HINSHAW & CULBERTSON LLP, 100 SOUTH ASHLEY DRIVE, SUITE 500, TAMPA, FL 34677

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-07-11
Foreign Profit 2007-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State